Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Levick Garth Wilson |
---|---|
Status | Current |
Appointed | 19 July 2023(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr William Eric Creasey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Birch Grove Spalding Lincolnshire PE11 2HL |
Director Name | Mr Melvyn Price |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avebury Gardens Spalding Lincolnshire PE11 2EN |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Mr Melvyn Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avebury Gardens Spalding Lincolnshire PE11 2EN |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Mr Peter Sandham Townsend |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Breydon Lodge 10 Belton Lane Grantham Lincolnshire NG31 9HL |
Director Name | Nigel Scott Gierth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1999) |
Role | Director /Independant Fina/Adv |
Correspondence Address | Laythorpe House Main Street Wilsford Grantham Lincolnshire NG32 3NP |
Director Name | Mr Nicholas Edwin Gardner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2006) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 8 The Courtyards Moorhouse Carlisle CA5 6EX |
Director Name | Clive Goodwin Bullock |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 November 2006) |
Role | Financial Advisor |
Correspondence Address | 14 Chapel Lane Navenby Lincoln Lincolnshire LN5 0ER |
Director Name | Mr Mark Hildred |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Trevor Keith Wilshire |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 February 2024) |
Role | Finanacial Services Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Christopher William Wright |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Andrew Philip Heskin |
---|---|
Status | Resigned |
Appointed | 20 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Bank House Broad Street Spalding Lincolnshire PE11 1TB |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 30 September 2022(26 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Website | mtfinman.co.uk |
---|---|
Telephone | 01775 717220 |
Telephone region | Spalding |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
738 at £1 | Andrew Philip Heskin & Mark Hildred 90.00% Ordinary |
---|---|
82 at £1 | Trevor Keith Wilshire 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,113 |
Cash | £40,979 |
Current Liabilities | £69,621 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
16 December 2003 | Delivered on: 23 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 September 2020 | Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page) |
---|---|
22 April 2020 | Memorandum and Articles of Association (18 pages) |
22 April 2020 | Resolutions
|
31 March 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 December 2018 | Director's details changed for Christopher William Wright on 1 November 2018 (2 pages) |
20 July 2018 | Appointment of Andrew Philip Heskin as a secretary on 20 July 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Mr Mark Hildred on 9 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Mark Hildred on 9 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Mark Hildred on 9 February 2011 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Appointment of Christopher William Wright as a director (2 pages) |
13 January 2010 | Appointment of Christopher William Wright as a director (2 pages) |
7 January 2010 | Termination of appointment of Melvyn Price as a director (1 page) |
7 January 2010 | Termination of appointment of Melvyn Price as a director (1 page) |
7 January 2010 | Termination of appointment of Melvyn Price as a secretary (1 page) |
7 January 2010 | Termination of appointment of Melvyn Price as a secretary (1 page) |
1 September 2009 | Director's change of particulars / mark hildred / 25/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / mark hildred / 25/08/2009 (1 page) |
20 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2008 | Director's change of particulars / trevor wiltshire / 15/04/2008 (1 page) |
15 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
15 April 2008 | Director's change of particulars / trevor wiltshire / 15/04/2008 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 May 2007 | £ ic 1000/820 30/06/06 £ sr 180@1=180 (1 page) |
15 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
15 May 2007 | £ ic 1000/820 30/06/06 £ sr 180@1=180 (1 page) |
15 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
27 October 2006 | Full accounts made up to 30 June 2006 (21 pages) |
27 October 2006 | Full accounts made up to 30 June 2006 (21 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
28 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (19 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
17 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
3 November 2001 | Full accounts made up to 30 June 2001 (15 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
29 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
16 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
5 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
19 July 1999 | Return made up to 08/05/99; no change of members (8 pages) |
19 July 1999 | Return made up to 08/05/99; no change of members (8 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
7 July 1998 | Return made up to 08/05/98; no change of members (8 pages) |
7 July 1998 | Return made up to 08/05/98; no change of members (8 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
16 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
15 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
15 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
6 December 1996 | Memorandum and Articles of Association (8 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Memorandum and Articles of Association (8 pages) |
6 December 1996 | Resolutions
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Ad 01/07/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
9 July 1996 | Ad 01/07/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
20 June 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
20 June 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | New secretary appointed;new director appointed (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: reddings, the wagon house banwell road, christon axbridge somerset BS26 2XX (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: reddings, the wagon house banwell road, christon axbridge somerset BS26 2XX (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New secretary appointed;new director appointed (1 page) |
8 May 1996 | Incorporation (18 pages) |
8 May 1996 | Incorporation (18 pages) |